Upload
others
View
4
Download
0
Embed Size (px)
Citation preview
File 014: C75 – C79 146 – 132 Long Street
C75 146 Long Street – Cross Keys Yard (demolished – redeveloped as flats at Tannery Close) Ref Pge Date Occupier Abuttal Abuttal
C75 Lamb 1547 Agnes Borrowes. Rent 8d. ½ burgage.
C75 L2/10 45v 3 Aug 1592 On death of Thomas Roberts, younger, his son, John Roberts, is admitted to ½
burgage. (Several admissions with total fine of 23s 9d)
Robert Fonscoit William
[Spisanell]
C75 L2/10 46v 24 Aug 1592 John Roberts surrenders the ½ burgage to the use of Richard Roberts Robert Fouscott William Spisaull
C75 L2/11 8 Mar 1599 Richard Roberts & w. Dorothy surrender ½ burgage with pertinences to the
use of Robert Fawstoote & w. Alice & heirs
Robert Fawstott John Suffolk &
Roger Gee
C75 L2/12 49v 20 Feb 1605 Robert Foscott obtains a licence to demise the ½ burgage to William Croxall,
Shustoke, glover.
Robert Foscott Edward Ryton
C75 MR9/11 1661 John Croxall Rent 8d
C75 Hearth 1670 Jno Croxall. 1 hearth.
C75 L2/16 47
47v
18 Jul 1672 John Croxall surrenders a messuage and ½ burgage, to the use of himself for
life, and then his son,William. William then surrenders to the use of William
& Ellen.
[Nicholas Sterley]
Cd be W abuttal
Katherine Fox,
widow (E)
John Power (W)
[Occ Nic.
Sterley?]
C75 L2/20 99 4 Mar 1707 William Croxall, son of John then surrenders to [??] William Croxall
& Thos Hollick
James Needham Jon. Drayton (W)
C75 MR9/11 c. 1730 Widow [Croxall]
C75 L2/3 10 8 Nov 1744 On death of John Croxall, his son & heir, Samuel, is admitted to a messuage
and ½ burgage.
George Warner Edward Burbage
C75 L2/3 49 20 Oct 1747 Samuel Croxall surrenders to the use of John Walton, Ath, miller John Walton,
miller
John Arme,
Edward Burbage
C75 L2/4 33 [11 Jul 1761] John Walton, miller, surrendered messuage and ½ burgage in Long St to the
uses of his will
Ric Adcock, Thos
Read, Geo
Mason, Jos
Spencer, Wid
Throne
C75 CR258/
482
1768 Land Tax Assessment for Poor Relief. John Walters for Walton £2.15. Thos
Read for part of same, £1.10s. Houses in Yard, Eliz Key £1.1s, Cath Goadby
£1.1s, Geo Mason 12s.
C75 L2/4 33 20 Jun 1771 On John’s death, his daughter-in-law, Elizabeth, is admitted for life or
remarriage, then her son, Thomas
As previous
C75 L2/4 36 20 Jun 1771 On death of John Walton, his grandson, Thomas Walton, Great Sheepy, baker, Late John Walton John Croydon,
211 is admitted tenant. Widow Wright,
occ John Waters,
Thos Bunney,
Wm Everitt, Thos
Read
C75 L2/4 211 10 Oct 1780 Thomas Walton surrenders to the use of George Haddon, perukemaker.
Now or late John
Waters, Thos
Bunny, Thos
Read & Wm
Everitt
Late Thomas
Walton, now
Samuel Rowley
Late occ John
Croyden &
Widow Wright,
now Elizabeth
Clarke
C75 HR38/1 1793 G Hadden, occ Jos Heames (front) Sam Masser, D Breacknock ,
Ab Spencer, W. Rhodes, Wm Smart, M Chandler, S. Saunders , S Perkins ,
Spires, J Willson, M Taylor, E Rogers, Sam Read, (all back).
C75 L2/5 29 19 Jun 1793 George Haddon surrenders to the use of Samuel Rowley, ribbon weaver, 7
small dwellings (back houses) ½ burgage ‘Together with right of way through
the common entry to said premises ‘and so much of the yard as lieth within 5
feet of the front of the said 7 dwelling houses or tenements for the purpose
only of a yard or area to the same and not to be built upon or in any manner
used so as to obstruct the lights to the other dwellings of said Geo Haddon not
hereby surrendered. And also use of the necessary house and Pump standing
in the yard to and for the owners and occupiers of the said dwelling houses or
back tenements …in common with the owners and occupiers of the front
house and other dwelling houses or back tenements belonging to Geo
Haddon.’
John Cox,
Thomas Rowley,
Anne Bostock,
George Hough,
Sam Hough, Thos
Cock, Jas Hogg
Samuel Rowley William Cudde
C75 L2/5 30 19 Jun 1793 George Haddon surrenders ¼ burgage, the pump and necessary house, to the
use of Thomas Harding, victualler.
Sam Hough, Thos
Cock, Jas Hogg
C75 L2/5 51 28 Jan 1794 George Haddon surrenders the common right on ½ burgage to the use of
Samuel Rowley
Now Sam Rowley Wm Cudd
C75 L2/5 56 26 Apr 1794 George Haddon surrenders messuage (7 dwellings) ½ burgage, ‘except part
surrendered to Samuel Rowley 19 June last,’ to the use of William Rowley,
Ath, ribbon weaver, on condition Haddon pays him £100 + interest. George
Haddon admitted 10 Oct 1780.
Occ Noah
Lingard
John Walton,
Thos W, now
Sam Rowley
William Cudd
C75 L2/6 56 23 Feb 1813 On death George Haddon, late Ath, perukemaker, then, Great Sheepy, a
messuage, ½ burgage, shop & slaughterhouse, in Long Street, (to the south-
west end of the garden belonging to George Warner), is surrendered to use of
Noah Lingard, Ath, butcher. Robert Lingard to pay £120, fine 2s 6d.
William Rowley (As previous)
Frances Hollier,
wid, now Wm
Dalton, bel. Cudd
C75 L2/6 159 27 Oct 1815 On death of Samuel Rowley, ribbon weaver & shopkeeper, his son, William,
is admitted to two common rights, paying 2s fine.
William Rowley Ex Wm Cudd,
now occ Wm
Dutton, Dan
Swann
C75 L2/6 216 21 Apr 1817 Geo Haddon, perukemaker of Great Sheepy, surrenders the site of a copyhold
messuage, ½ burgage, with 8 newly erected tenaments in the yard, built by
GH behind a house in Long Street belonging to GH, to William Turner,
Atterton, farmer, who pays £280.
Turner then surrenders the property to the use of Francis Hughes, Hartshill,
schoolmaster, on condition that he pays Hughes £200 with interest @ 5%.
Ho on Long St
occ Noah
Lingard, butcher.
Tens in occ Geo
Baily, Bridget
Pullin, Ann
Taylor, Thos
Ford, Jon Shaw,
Thos Barnsley,
Sarah Spilsbury,
Eliz Barnsley, or
under tens.
John Walton,
Thos W, Sam
Rowley, Wm R
John Croydon,
Wid Wright, Eliz
Clarke, Fran
Hollier, wid; now
Wm Dalton,
belonging to
Cudd
C75 L2/6 363 [19 Dec
1818]
John Lingard (formerly Wolverhampton, now Atherstone), eldest brother and
heir of Robert Lingard, who died Nov 1818, was admitted tenant of RL’s
properties and paid fine of 17s 6d.
C75 L2/6 363 23 Aug 1819 John and Noah Lingard (brothers) surrender the messuage, ½ burgage with
shop and slaughterhouse in Long Street, to the use of Samuel Prince and
Samuel Blower, hatters, stewards of a ‘certain Friendly Society held at the
house of William Brown, known by the name of the Wheatsheaf which began
5 November 1804 at the will of the Lord conditionally surrendered on
condition that Noah Lingard pay Samuel Prince and Samuel Blower £200.10s
@ 4.5% insuring premises from damage of fire. Prince pays JL £120. JL pays
NL, SP and SB £80. (Could be ‘Prime’ not Prince)
Wm Rowley Wm Dalton, Cudd
C75 L2/6 399 20 Mar 1820 Thos Windridge & John Barratt, hatters, stewards of Friendly Society & Noah
Lingard surrender dwelling house, part messuage, ½ burg in Long St with
shop & slaughter house to the use of Thos Worthington, Mancetter, farmer.
Fine 2s 6d. Friendly Society began at Wheatsheaf on 5 Nov 1804. Stewards
have requested Noah Lingard to pay off the principal sum of £200, but as it
was ‘inconvenient’ for Lingard to do this he had borrowed £150 from Thos
Worthington, Mancetter, farmer. Interest paid and only principal sum remains
due. In consideration of £150 from Worthington, at direction of Noah
Lingard, and in consideration of further sum of £50, which total sum of £200
Wm Rowley Wm Dalton,
belonging to
Cudd
are in full satisfaction and discharge now due to Windridge and Barratt under
the conditional surrender. Dwelling house, etc, extends from street to SW end
of a garden lately belonging to and in occ of George Warner, now in tenure of
Noah Lingard, part of a messuage. Also pew in Ath chapel occ. Noah
Lingard, Michael Briggs, Thos Rowley, elder, seat of James Baker being on
the one side thereof and the seat of John Bourne, gent, being on the other.
C75 L2/6 591 18 Nov 1823 Francis Hughes, Hartshill, schoolmaster, surrenders the site of mess ½ burg
and 8 newly erected tenements in yard to the use of Wm Turner, Atterton,
farmer, who has paid the £200 in discharge of conditional surrender of 21 Apr
1817.
As previous Wm Rowley Wm Dalton,
belonging to
Cudd
C75 Dug 504 1825 Wid Lingard, in her occ. and [Sands], house, grocers & butchers shops, stable,
slaughterhouse & ribbon shop £12.9s. Late Geo Haddon, occ John Ison, Thos
Whitnall, John Shaw, vacant, Dan Lewis, Sam Petty, Wm Allen, Wid
Pilsbury, each ho £1.10s.
C75 L2/7 186 16 Apr 1829 Wm Turner, Dadlington, farmer, surrenders part mess ½ burg, 8 copyhold
dwellings in yard off Long Street, to the use of Henry Power who pays £150
for purchase. 8 dwellings built by Geo Haddon on part mess.
(Comparing this with the previous would suggest that one of the lists of
inhabitants was out of date.)
Geo Haddon occ
Noah Lingard,
butcher, 8 dwgs
occ Geo Bailey,
Bridget Pullin,
Ann Taylor, Thos
Ford, Jon Shaw,
Thos Barnsley,
Sarah Spilsbury,
Eliz B, Petty &
others.
Wm Rowley Wm Cudd; now
Jos Paddy & wife.
C75 L2/7 246 19 May 1830 Wm Rowley, Ath, shopkeeper & ribbon weaver, surrenders the common right
on part messuage ½ burg & 8 copyhold dwellings, to the use of Henry Power
who pays £150 for 3. Total fine 5s
Wm Rowley Occ Wm Dalton
C75 CR2511
/22
9 Sep 1833 Widow Lingard and Joseph Sands, house and shops, £7.13.0d. Rowbottom,
house, 15s.9d. [Thos Green, house, £1.18.3d. Matts, Wm Fairfield, each a
house at £1.11.10½d. 2 vacant, Ann Harrisson, Thos Ford, vacant, Wm Clark,
Sam Petty, Jonathan Shaw, Whitnell, Bonners, Widow King, vacant, each a
house at 19s.1½d.] (out of sequence)
C75 L2/7 463 2 Jul 1835 On death of Mary Lingard, George & Noah Spencer, hatters, trustees, are
admitted to the equity or right of redemption on the part mess, ½ burg, shop,
slaughterhouse, etc, abutting Long Street. Recites the Friendly Society
Ex occ Noah
Lingard, Mary L,
Jos Sands; now
Wm Rowley Late Wm Dalton,
now Jos Mottram,
formerly bel to
transactions (see L2/6, p. 399 above) Noah Lingard’s will, of 11 Dec 1815,
bequeathed to his wife, Mary, his estate. He died Sep 1827. Mary’s will 9 Jul
1830 devised to George Spencer, Ath, hatter and Noah Spencer, Ath, hatter,
the messuage and all her estate on trust to sell. She died 4 Mar 1835.
Messuage put up for sale at Three Tuns on 22 Apr 1835 but did not sell and
Benjamin Thomas of Mancetter, sawyer, subsequently became owner for
£350. By cond surr of 20 Mar 1820 principal sum of £150 still due to
Worthington. Thos Worthington, Geo & Noah Spencer, therefore surrender
the property to use of Benjamin Thomas. Thomas then surrenders it to use of
Jas Baker, Ath, gent, on condition that he pays Baker £240 + interest @ 5% an
insures it ‘in sum of £240 at least in the Guardian Office or some other
Insurance Office’ Also to pay heriot. Also sells ½ part of pew.
Geo & Noah
Spencer
Wm Cudd, now
John Kimberlin
C75 L2/8 74 15 Dec 1840 Benjamin Thomas, Wm Baker, Moor Barnes, Leics, farmer, & Jas Baker, Ath,
tanner surrender the part mess ½ burgage (the dwelling and slaughterhouse
have been demolished and 3 dwelling erected) to the use of Thomas Rowley,
carpenter & Eliz Rowley, spinster.
3 new houses occ
by Edmund
Hudson, Geo
Aught, Geo
Warner
Part of mess
abutting ho & lnd
Ths Walton; Sam
Rowley; now Wm
R
Pt of mess abutg
ho & lnd
Croydon, Wright;
Clarke; Hollier;
Dalton; Jos
Mottram
C75 Census 1841 Long St –Edmund Hudson, 25, tailor. Rowley’s Yard – George Aught, 25,
ribbon weaver; Geo Warner, 25, blacksmith journeyman; Joseph Barnsley, 90,
weaver jrnyman;Thos Ford, 60, agricultural labourer; John Oxford, 20, miner;
Jonathan Shaw, 75; Thos Petty, 40, hatter; Anne Thompson, 45, Martha
Barnsley, 60.
C75 L2/8 92 30 Mar 1841 Henry Power, gent surrenders 8 dwellings behind or in yard of dwelling
abutting Long St, to the use of Benjamin Thomas. Thomas then surrenders
the property to the use of John Hodgkinson, Tamworth, farmer, on condition
that Thomas pays him £300 + interest and insures the property.
Ho on Long St
owned by Benj
Thomas occ
Edmund Hudson.
The 8 new houses
owned by Benj
Thomas and occ
by undertenants .
As previous The part of of
mess or ½ burg
abutted ho ex occ
Croydon, Wright;
Clarke; Hollier;
Dalton; now
Edwd Moss,
formerly bel to
Wm Cudd; Jos
Paddy; John
Kimberlin
C75 CR1039
/5
Mids 1841 Mssrs Thos Rowley & Elizabeth Rowley, trustees and mortgagee of B.
Thomas, Mancetter, wheelwright, insure a front tenement and offices
adjoining and communicating, brick & tile, £200, occ. Edward Hudson,
victualler. 3 back tenements in yard near and adjoining but not
communicating, in equal proportion, £200, occ. Geo Aught & others,
labourers.
C75 L2/8 146 27 Dec 1841 A further conditional surrender by Thomas to Hodgkinson of 8 dwelling
houses on ½ burgage, built by Thomas on site of 8 houses built by Geo
Haddon. (No details) Next Thomas and Hodgkinson surrender the property
to the use of Henry Weston, Whitacre, gent. This is part of the clearance of a
debt by Thomas to Weston for timber.
Note at L2/8, p. 196. Thomas owed Weston £105. Cond surrender void on
payment of £405 to HW. This remains due but interest has been paid. So
Thomas sells to Weston for £480 including mortgage debt of £405.
Also surrendered is a piece of land taken out of the garden of CH Bracebridge,
occupied by Robert Hudson (see L2/8, p,74) (This may be how the confusion
over Garden Row (C118) arose)
Need to re-check originals.
Benjamin
Thomas, occ
Edmund Hudson
& undertenants
Reps of Wm
Rowley, dcsd
As previous
C75 L2/8 164 6 Apr 1842 Benjamin Thomas surrenders the dwelling house with shop and
slaughterhouse on Long Street and a parcel of messuages to the use Wm
Baker [Moore] Barnes, Leics, farmer & Jas Baker, farmer. Thomas and the
Bakers then surrender property conditionally to Thomas Rowley, carpenter, &
Eliz Rowley, spinster. This is a mortgage of £400 as Benjamin Thomas unable
to pay mortgage of £240 still owed to heirs (the nephews) of James Baker.
Next Benjamin Thomas surrenders the property to the use of Jas Holland,
carpenter, Chas Hough, hatter, in trust for his daughter, Sarah, who has
married Edmund Hudson, tailor.
Benjamin Thomas As previous As previous
C75 L2/8 196 14 Mar 1843 Benjamin Thomas, Mancetter, wheelwright, surrenders part mess and land
taken out of a garden occ. by Robt Hudson, purchased from Thomas by CH
Bracebridge, ½ burg and 8 tenaments in yard, to the use of Henry Weston,
Whitacre, gent. (See L2/8 p. 146 for recital) £405 remains due to HW but
interest has been paid. So Thomas sells to Weston for £480 including
mortgage debt of £405.
Benjamin Thomas
& tenants
As previous As previous
C75 L2/8 216 25 Apr 1844 On death of Henry Weston (23 Dec 1833) john Weston Perkins, Whitley
Cottage, St Michael, Warwick, gent, nephew; Catherine, w. Richard Hands,
8 new tens occ:
Wm Ford, John
As previous As previous
Willenhall, farmer; Elizabeth, w. Thos Willerton, Coventry, chemist &
druggist, nieces, are admitted tenants in common of the property as previous.
Fine 2s 6d.
Former surrender 18 Mar 1843, will 15 Dec 1843.
Masser, Jos
Chinn, Wm
Hatton, Wm
Atkins, Dan
Ward, Thos Ford,
1 vacant.
C75 L2/8 219 25 Apr 1844 Richard Hands & w. Cathrine; Thos Willerton & w. Elizabeth, surrender 2
equal 1/3 parts in the ½ burgage etc. to the use of John Weston Perkins who
pays £210, divided equally.
As previous As previous As previous
C75 L2/8 265 7 Apr 1845 John Weston Perkins surrenders the property to the use of Thos Biddle,
Nether Whitacre, farmer, who pays £295 for purchase of the 8 dwellings and
piece of garden in occ Robt Hudson, purchased from CHB. 8 new dwellings
in occ Wm Ford, John Masser, Jos Chinn, Wm Hatton, Wm Atkins, Dan
Ward, Thos Ford, 1 vacant.
Jas Holland &
Chas Hough as
trustees of Sarah,
w. Ed Hudson,
occ Edwd
Hudson.
As previous As previous
C75 Census 1851 Long Street – Edmund Hudson, 37, grocer & huckster. Cross Keys Yard –
Ann Aught, 1 vacant, Jas Lawton, Martha Barnsley, John Oxford, William
Ford, Edward Smith, Thomas Ford, Joseph Chinn, Sam Ward, Mary Atkins,
Mary Hewitt, Nancy Healing, William Lonslow, Eliza Nalser, Letitia Ancock,
Susannah Payne, Thomas Pegg, John Mills.
C76 142/144 Long Street – Barley Mow (demolished – redeveloped as flats at Tannery Close) Ref Pge Date Occupier Abuttal Abuttal
C76 Lamb 1547 Christopher Draiton. Rent 5d. ¼ burgage.
C76 L2/11 8 Dec 1597 On death of Robert Fawstoot, his son and heir Robert Fawstoot is admitted
tenant of ¼ burgage
Robert Browne Richard Roberts
C76 L2/12 17v 1 Sep 1603 Robert Foscott obtains a licence to demise ¼ burgage to Galfrido Ward
C76 L2/12 87 30 Jun
160[9]
Robert Foscott & w. Alice surrender ¼ burgage to the use of William Lakin,
sherman
William Lakin Land Walter
Browne
Land Robert
Foscott in tenure
of Wm Croxall
C76 L2/15 115 14 Apr 1659 John Fox & w. Katherine, surrender a messuage and ½ burgage to their own
use for life then to Thomas, their youngest son. Thomas is to pay £15 to 3
brothers, Samuel, John and William, or forfeit to William, etc.
John Fox John Simon (W) John Croxall (E)
C76 MR9/11 1661 Widdow Fox. Rent 5d.
C76 Hearth 1662 Widow Fox --, 1663/5 - 1 hearth, 1666/1674 - 3 hearths. 1663 – 1 not paid,
1664 – pulld up. 1s arrears for 1 hearth taken up for half year to Lady 1664.
C76 LJRO 30 Jun 1682 Will of Katherine Fox
C76 LJRO 5 Jul 1682 Inventory of Katherine Fox
C76 L2/17 3 [28 Apr
1683]
Surrender by Samuel Bracebridge, John Abell, Francis Gramer of Sibson
(Executors of John?)
C76 L2/17 3 6 May 1683 Thomas Fox surrenders to the use of Joseph Ludford & w. Anne (For Fox
family, see Vero, A Concern in Trade- Hatting and the Bracebridges of
Atherstone 1612-1872)
Occ. Samuel Fox
(Vero pp. 37-40)
John Simont William Croxall
C76 MR9/11 5 Sep 1688 Paines of Atherstone record at 30 that ‘Saml Fox and Thomas [G]umley (F10)
shall sufficently amend and pave the hollow way in the street against theyr
houses as farr as the chainnell before the next Leete on paine of 0:6:8d.’
C76 L2/17 49 25 Oct 1688 James Needham & w. Anna surrender the their own use for life then their
heirs
[James Needham] John Symont William Croxall
C76 L2/1 203 7 Nov 1723 On death of James Needham, his son and heir, Francis, is admitted tenant John Simons John Croxall
C76 L2/1 235 28 Jan 1724 Francis Needham, Ath, surrenders to use of John Morewood, Hartshill,
yeoman.
Francis Ellis John Simont John Croxall
C76 MR9/11 c. 1730 John [Fillorly] (Fillongley?)
C76 L2/1 391 10 Feb 1735 John Morewood surrenders to the use of Joseph Shaw, Fillongley, taylor, for
life, then to wife, Frances.
John Simons Elizabeth Croxall,
widow
C76 L2/1 396 1 Jun 1736 Joseph Shaw & w. Frances, surrender to the use of James Clarke, Fillongley,
tammy weaver, for life.
John Simmonds Elizabeth Croxall
C76 L2/4
L2/3
11
78
29 May 1753 Jas Clarke, late Fillongley, now Aston, Birmingham, tammy weaver,
surrenders messuage ½ burgage to the use of Joseph Orton, taylor, & w.
Elizabeth & heirs
John Simons Elix Croxall; now
John Walton
C76 L2/3 97 16 Oct 1756 Elizabeth Orton, widow, is admitted John Simons John Walton
C76 CR258/
482
1768 Land Tax Assessment for Poor Relief. John Croydon for Ortons £1.16s, Ann
Wright part of same. £1.1s.
C76 L2/4 159 14 Oct 1777 On death of Joseph Orton, taylor, & w. Elizabeth (later married Francis
Clerke), dcsd, their daughter, Elizabeth Orton, spinster, is admitted tenant.
John Croydon,
Ann Wright &
undertenants
John Simons;
George Warner
Thomas Walton
C76 L2/4 248 2 Jul 1782 William Cudd, Lea Marston, farmer, & w. Elizabeth (nee Orton) surrender to
‘special uses’ to Elizabeth for life, William Cudd, and then their issue.
Formerly John
Croydon, Ann
Wright & u’tens
George Warner Formerly Thomas
Walton
C76 HR38/1 1793 William Cudd, occ Wm Hollier, Jos Taylor (both front).
C76 CR1039 25 Mar 1795 Mr William Cudd, Learmason, Co. Warwick, farmer insures for £300, ‘A
/1 House & Building adjoining in Tenure of William Hollies £200 A House &
Building adjoining in Tenure of Joseph Taylor £100.’
C76 Dug 504 1825 Late Wm Cudd, occ Wm Dalton, Barley Mow, brewhouse, stables £9
C76 L2/7 141 19 Feb 1828 On death of Wm Cudd & w. Elizabeth, Hannah, w. Joseph Paddy, Lea
Marston, farmer, only child of WC by a previous marriage, is admitted to
messuage and ½ burgage.(See 2 Jul 1782 & 25 Feb 1783?. No children)
Joseph Paddy then surrenders the property to his own uses for life.
John Croydon,
Ann Wright; Wm
Dalton, Sam
Harris
Geo Warner; now
John Weston
Thos Walton;
Noah Lingard;
now his reps
C76 L2/7 351 25 Mar 1833 Joseph Paddy, h. of Hannah (dcsd Feb 1832) surrenders the common right on
the property to the use of Henry Radford, who pays £100 for 2. Paddy then
surrenders the messuage and ½ burgage to the use of John Kimberlin, Ath,
boot & shoe maker, who pays £470.
Wm Dalton, Sam
Harris; now Wm
Dalton junior &
Chas Mellar
Geo Warner; John
Weston; CH
Bracebridge
Thos Walton;
Noah Lingard;
now his reps
C76 CR2511
/22
9 Sep 1833 Thomas Mottram, Barley Mow, £7.13.0d.
C76 Census 1841 No entry.
C76 Census 1851 Barley Mow – Thomas Lea, 55, licensed victualler & miller.
C77 138/140 Long Street – Bakers Yard (demolished – redeveloped as flats at Tannery Close) Ref Pge Date Occupier Abuttal Abuttal
C77 Lamb 1547 John Brown. Rent 1s 8d. ½ burgage.
C77 L2/10 63v 7 Jun 1593 Robert & Walter Browne surrender ½ burgage to the use of William
Gooddall.
Robert Fouscot Said Robert
Browne
C77 L2/11 10 Jun 1596 William Goodall surrenders ½ burgage to the use of Robert Brown for life,
then [ ] Brown, his wife, then heirs of Robert Brown.
Robert Mowseley Tenament of [ ]
C77 L2/12 25v 22 Mar 1603 On death of Robert Browne his son & heir Walter Brown is admitted to ½
burgage. During widowhood of relict, Anne Brown, Walter to pay her an
annuity.
Robert Foscott George [Franks]
C77 MR9/11 1661 John Symons. Rent 1s 8d.
C77 Hearth 1662 John Symonds -- 1663-1674 – 1 hearth
C77 L2/16 80v 9 Apr 1677 John Simont & w. Johanna, surrender a messuage and ½ burgage ‘with
buildings, etc.’ to their own use, then the use of their son, John. (An admission
written on top of part of this entry, possibly as heir of Edward Simont, of
Milfield, Derbs, whittawer.
William Fish Katherine Fox,
widow
C77 L2/19 8 23 Jul 1696 On death of John Simont, junior, Ath, son of John & Johanna, his brother &
heir, Edward Simont, of Stretton-in-the-Fields, Derbys, whittawer, is admitted
William Fish James Needham
tenant. John Simont, senior, & w. Johanna & Edward Simont then surrender
to the use of John & Johanna for life, then John Simont of Stoke, nr Coventry,
son of Edward, on condition that John & Johanna allow John Simont junior
‘quiet and peaceful tenure and [garider] the parlor with the Chimney in it and
the Chamber over the shop and stable with Free liberty of ingress, egress and
regress, as it pleases.’
C77 L2/1 31 4 Oct 1711 John Simont & w. Anna make a conditional surrender to Thomas Lingard,
maltster.
James Needham Joseph Foard
C77 L2/1 242 18 Aug 1725 On death of Thomas Lingard, Ath, maltster, the property is surrendered to the
use of John Symons, who then with his w. Anna, surrender to their own use.
John Symons Francis Ellis James Brookes
C77 MR9/11 c.1730 John Symons
C77 L2/3 113 9 Dec 1756 John Symons, joiner, surrenders the messuage and ½ burgage (now several
dwellings) in Long Street, to use of George Warner, Ath, baker.
(Mentions a third abuttal ‘ tenure Richard Baxter)
Occ John
Symons, John
Mould, Benjamin
Goodman, Mary
Jennens, Edward
Symons
Widow Clarke James Brookes
C77 CR258/4
82
1768 Land Tax Assessment.
George Warner £9, Kitt Katt Close 2a 1r 29 p £5.
C77 L2/4 277 [8 Feb 1777] George Warner surrenders out of court a messuage and ½ burgage, ‘divided
into several dwellings’ to uses of his will (executors, w. Ann, & Thomas
Marler, Attleborough).
Occ Geo Warner,
Geo Swaine, Thos
Green, John
Jarvis, John
Thurman
Widow Clarke Richard Baker
C77 L2/4 277
18 Feb 1784 Refers to George Warner’s admittance on 9 Dec 1756 As previous Widow Clarke Richard Baker
C77 L2/4 277
18 Feb 1784 On death of George Warner, his widow Ann is admitted to the messuage and
½ burgage ‘divided into several dwellings’. Their son, George, is to have the
property at the age of 21, paying £20 per annum to his mother.
(this appears to be a different dwelling, but has same abuttals)
John Symonds,
John Mould, Benj
Goodman, Mary [
] Binns, Edwd
Simmonds
Widow Clarke Richard Baker
C77 Plan 1786 Ann Warner
C77 HR38/1 1793 Widow Warner – Large garden Widow Warner F
C77 L2/5 356 15 Oct 1805 Dwelling house and buildings adjoining, brick & tile, occ Geo Warner, £300.
Bakehouse & buildings adjoining, occ. GW, £50. A tenement in yard
adjoining, occ. Jos Harris, mason, £50.
Tenure George
Warner
Widow Clarke,
Thos Cock et al
Richard Baker,
now Mrs Avins et
al
C77 CR1039/
4
Mids 1816 John Weston, Over Whitacre, gent, insures his
C77 L2/6 270 25 Oct 1817 Ann Warner, widow, and her son George Warner, surrender the equity and
right of redemption in the messuage and ½ burgage to the use of John Weston.
George Warner owes Weston £672.12s.
George Warner Thos Cock, et al Mrs Avins et al.
C77 Dug 504 1825 John Weston, occ Robert Hudson, house, garden & c. £8.5s, E. Richardson
house, bakehouse & garden £9.15s, Power Sketchley house & garden £2.5s,
George Warner house £2.5s.
C77 L2/7 243 14 May
1830
John Weston surrenders the messuage and ½ burgage (plan in margin ‘Garden
Row’) to the use of Charles Holte Bracebridge who pays £700 for the absolute
sale. (There appears to have been an error here and the scribe has entered the
wrong plan. This plan is similar to those known to be of Garden Row (at
C118). Possibly CHB bought C77, too, and the wrong plan was entered.)
Wid Richardson,
Robt Hudson,
Power, Sketchley,
late George
Warner.
John Wright et al Wm Dalton et al
C77 CR2511/
22
9 Sep 1833 Samuel Rowley, house, £3.16.6d. Robert Hudson, house, £3.10.1½d. Job
Toon, house, £6.13.10½d. Power Sketchley, house, £1.18.3d. Geo Warner,
house, £1.14.10½d.
C77 CR1039/
5
25 Mar 1840 CH Bracebridge insures 2 tenaments in equal proportion, £125, occ Jos
Mercer, tailor, Robt Hudson, carrier. A stable and bakehouse in yard near
adjoining each other equal prop, £35, occ. Robt Hudson & Jo Mercer. On a
small tenement in yard separate, £25, occ. Power Sketchley, labourer.
C77 Census 1841 Long St - Robert Hudson, 55, carrier; Joseph Mercer, 35, tailor; Elizabeth
Wright, 60, victualler. Hudson’s Yard – Power Sketchley, 70, cabinet maker;
Wm Harris, 15, blacksmith.
C77 Census 1851 Long St, Robert Hudson , 66, carrier, Arthur Baker, 39, grocer & huckster,
Thomas Matts, 44, gardener. (This became Baker’s Yard and the distinctive
swan-neck shape – makes it even more likely that the Garden Row plan was
entered in error.)
C78 136 Long Street – Old Plough Yard (demolished – redeveloped as flats at Tannery Close) Ref Pg Date Occupier Abuttal Abuttal
C78 Lamb 1547 Alice Mattenye. Rent 1s. ¼ burgage.
C78 MR13/3
9
9 May 1588 Robert Brown surrendered ¼ burgage to the use of Agnes Browne Robertus Browne Michael Weston
C78 L2/10 64 7 Jun 1593 Robert & Walter Browne surrendered ¼ burgage to the use of Robert Robert Browne Michael Weston
Mowsley
C78 MR13/4
2
30 Jan 1596 Agnes Brown, spinster, d. John Brown, Ath, butcher was admitted to ¼
burgage, occ. by Robert Brown (brother of John), to use of Robert Brown.
Robert Brown
C78 L2/11 10 Jun 1596 Thomas Cappe surrendered ¼ burgage to the use of Robert Mowsley and
heirs. (This was an unpaid mortgage so the property went to the lender.)
Michael Wesson Robert Brown
C78 L2/11 25 Jan 1599 Robert Mowseley & w. Sicilia surrendered ¼ burgage with pertinences to the
uses of Henry Patchet & w. Anne.
Robert Browne Michael Wesson
C78 L2/11 8 Oct 1601 Henry Patchet & w. Amie surrender ¼ burgage with pertinences to the use of
George Fawke and heirs
Robert Browne Michael Wesson
C78 L2/14 46 27 Mar 1651 Thomas Ragge & w. Susanna, surrender a messuage and ¼ burgage to the use
of Michael Trayford
Robert Hales John Simondes
C78 MR9/11 1661 Michael Trayford . Rent 1s.
C78 L2/16 20 2 Jul 1668 Michael Trayford & w. Alice, surrender to the use of William Fish & w.
Elizabeth.
William Lynes John Smart
C78 Hearth 1670 Willm Fishe – 1 hearth.
C78 L2/1 2 [10 Mar
1707]
William Fish surrenders to the uses of his will.
C78 L2/1 2 13 Jul 1710 On death of William Fish, taylor, the property is surrendered to the use of his
‘kinswoman’ Anna Wilday of Packington. She and her husband, John
Wilday, then surrender to the use of Samuel Shellard.
Charles Bailey,
Widow Croxall
Henry Parker (W) John Simond (E)
C78 L2/1 22 5 Apr 1711 John Wilday & w. Anna surrender to the use of William Draper Joseph Foard Henry Parker John Simonds
C78 MR9/11 c.1730 Thos. Jepcot
C78 L2/1 325 5 Nov 1730 On death of Anna Wilday, her daughter, Catherine Dowler, wife of William,
is admitted tenant. They then surrender the property to the use of Thomas
Jeffcote and his wife.
William Howson John Symonds
C78 CR258/4
82
1768 Thos Jeffcoate £3, houses in yard – John Willson £1.4s, John Shilton £1.4s,
Thos cooper part £1.10s. Total: £6.18s
C78 L2/4 241 [30 May
1771]
Thomas Jeffcoate surrenders to the uses of his will. Elizabeth (wife?) is to
raise money on houses in Atherstone. After her death the residue is to go to
his brother, Christopher.
C78 L2/4 241
242
8 Apr 1782 On Thomas’s death, his trustees, Richard Jeffcoate, hatter, and John Hollier,
Little Packington, victualler, are admitted tenants. They then surrender the
messuage and ¼ burgage to use of William Bond, Baxterley, yeoman.
Late several occs,
Jos. Ford, Thos
Cooper, John
Izon, Thomas
Jeffcoate
Formerly
Elizabeth
Hewson, William
Parker, jun,
Thomas Smith
George Warner
C78 CR1039/ 25 Dec 1784 Mr William Bond, patten wood maker, Ath, for £100, ‘Insuars his house back
1 Building and Shop built with Brick and Tiles at £70 allso his household
Goods and Stock in Trade at £30.’
C78 HR38/1 1793 William Bond,occ William Bond (front) G Pearsley, John Cooper (both back).
Garden
C78 L2/5 198
199
15 Apr 1800 On death of William Bond, clogmaker, his only son, John Bond, Ath,
clogmaker, is admitted to messuage and ¼ burgage. John then surrenders to
the use of Jane, Bond, Ath, widow, his mother for life, then himself.
John Bond, Alice
Rowley, Stephen
Saunders
Wm Hewson,
Wm Parker jun,
now Thos Smith
John Symonds,
Geo Warner,
dcsd, now Geo
Warner, his son
C78 L2/5 346
347
21 Jun 1805 On death of John Bond, son of William and Jane, both now deceased, John’s
sister, Catherine Ellis, w. William, Ath, officer of excise, is admitted tenant.
She then surrenders to the use of herself and William, and heirs
Now Thos Cock
and undertenants
Thomas Smith George Warner
C78 CR1039/
3
29 Sep 1806 William Ellis, Ath, officer of excise, surrenders a dwelling house, brick and
tile, in occupation of Thomas Cock, £60. Household goods in his now
dwelling house £20. 4 tenements adjoining first dwelling house, occ Mary
Morris, Sarah Barber, Ann Spencer, Ann Jeffcote, in equal proportion, £70.
C78 Dug 504 1825 William Ellis, occ John Wright house, shop, garden £7.10s; John Bostock,
Joseph Wilson, John Webb, Joseph Mousley, each a house £1.10s, Wm
Morress house & shop £3.
C78 CR2511/
22
9 Sep 1833 John Wright, house, £4.17.9d. Chas Beck, house, £1.11.10½d. Widow Wright,
house, 19s.1½d. Wm Priest, Joseph Mousley, each a house at £1.11.10½d.
Wm Morriss, house, £2.4.7½d.
C78 Census 1841 Ellis’s Yard – Charles Beck, 35, painter journeyman; John Fox, 25, baker;
Wm Hargrave, 20, tanner journeyman, Frederick Manor, 30 carpenter
journeyman; Wm Morris, 65, hatter journeyman; Jas Hall, 15, blacksmith
apprentice. Long St – Wm Harding, shoemaker.
C78 Census 1851 Plough, Long Street – Wm Wright, 31, retailer of beer, brazier. Wright’s Yard
– Chas Beck, Ambrose Alton, John Fox
C 79 132/134 Long Street (demolished – redeveloped as flats at Tannery Close) Ref Pge Date Occupier Abuttal Abuttal
C79 Lamb 1547 Thomas Marler. Rent 1s. ¼ burgage.
C79 MR13/3
7
22 Apr
[1584]
Abuttal info John Weston
C79 MR13/3 20 Feb 1589 Abuttal info Michael Weston
9
C79 L2/11 13 Jan 1597 Abuttal info Michael Wesson
C79 L2/14 9v 8 Oct 1646 John Wesson, brother & heir of Michael Wesson, deceased, is admitted tenant
of a messuage and ¼ burgage
Robert Hales Widow Dethick Thomas Ragge
C79 L2/14 13v 22 Apr 1647 John Wesson surrenders to the use of Robert & Anne Hailes, then Thomas
Bayton. This is a mortgage. If Wesson pays Hailes £35 within 5 years of
death of Robert, the surrender will be void.
C79 L2./14 23 6 Apr 1648 Thomas Baiton surrenders to the use of Robert Hailes Robert Hailes House of Francis
Dethick
Land of Thomas
Ragge
C79 L2/14 37v 21 Feb 1650 Thomas Bayton obtains a licence to demise the property.
C79 L2/15 27 10 Jun 1652 Robert Hayles surrenders to the use of John Lynes & w. Margaret. Fraunces Dethic
(W)
Michael Trayforte
(E)
C79 LJRO 16 Aug 1658 Will of John Lines, ‘…my wife at [chimney] builte in somme [conveniente]
place in the house my eldest sonn Admitted the benefytt of the [other] two
parts of my house to be sett towards the bringinge up of my children till they
come to one & Twentie yeares of Age apiece And my eldeste sonn John Lines
at the age of one and Twentie yeare to enter upon the two parts of the house
and the other third parte after my wifes decease Accordinge to the surrender.’
C79 L2/15 117 14 Apr 1659 John Lynes surrenders to the use of his eldest son, John on condition that he
pays £20 to second son, William, when he reaches 21. Alternatively, William
can enter until paid.
John Lynes Sarah Dabbs occ
Widd Dethick
(W)
Michael Trayford
(E)
C79 L2/15 124
125
19 Jul 1659 John Lynes, the eldest son of John, deceased, is admitted tenant, with previous
condition repeated. A guardian is then to be appointed for John, but name left
blank.
Widow Dethick
(W)
Michael Trayford
(E)
C79 MR9/11 1661 John Loynes his House. Rent 1s.
C79 Hearth 1670 Rich Shelly, 1 new built, not yet payable.
C79 L2/16 68 15 Oct 1675 William Lynes, the brother of John, deceased, is admitted tenant. William
then surrenders to the use of Richard Shelley.
Moses [ - ] William Fish
C79 L2/20 26 20 Feb 1702 Henry Parker surrenders to the use of Henry Parker and his wife, Elizabeth,
for life, on condition that his sons pay [£8] each to Hannah Parker, Henry
Parker, senior, Ruth, Ann and Martha Parker.
Arthur Pickering William Fish
C79 L2/1 38 7 Feb 1711 Henry Parker, senior, and w. Elizabeth, surrender to the use of Henry Parker
& Elizabeth. At their death it is to go to William Hughson, & w. Ruth, their
daughter, on condition that William and Ruth pay £10 to other daughters,
Hannah, Martha and Mary Lingard.
Richard Sturley John Wilday
C79 L2/1 308 [7 Feb 1720] Mentions former surrender.
C79 L2/1 308 ? Oct 1729 On death of Henry & Elizabeth, William Hughson & w. Ruth are admitted
tenants.
William Hughson Richard Sturley John Wilday
C79 MR9/11 c. 1730 Henry Bassett (erased), Will Hewson
C79 L2/26 41 3 Nov 1762 Ruth Howson, widow, surrenders to the use of her son, Matthew Howson. Ruth Howson Ex Thos Draper,
now Matthew
Howson, occ John
Richardson,
shoemaker.
Thomas Jeffcoate
C79 CR258/4
82
1768 Land Tax Assessment for Poor Relief. Matthew Hewson £5
C79 L2/4 121 7 Oct 1775 On death of Matthew Hewson, Ath, plumber & glazier, his cousin, John
Hewson of Lutterworth, is admitted. John then surrenders to the use of
William Parker, the younger, plumber & glazier
Thomas Hudson Ex Thos Choice,
Thos Draper,
Matthew Hewson,
occ John
Richardson
Late Thomas
Jeffcoat
C79 L2/4 230
231
19 Oct 1781 William Parker, younger, glazier, surrenders [to Thomas Smith]. Thomas
Smith surrenders to the use of Samuel Rowley, ribband weaver.
Thomas Smith William Parker,
occ by widow of
John Richardson
Late Thomas
Jeffcoate
C79 CR1039/
1
29 Sep 1784 Mr Thomas Smith, taylor, for £100, ‘Insures his House back Building
Adjoining his House and Shop in his Yard seprate Built with Brick and Tiles
at £70 allso his household Goods and Stock in Trade at £30.’
C79 L2/37
L2/4
19
425
25 Oct 1790 Samuel Rowley, Ath, ribbon weaver, surrenders messuage and ¼ burgage in
Long Street to use of Thomas Smith, Ath, taylor.
Thomas Smith &
others
Edward Symonds William Bond
C79 HR38/1 1793 Thomas Smith
Gardens
Thomas Smith F
William Ward
Cath Symonds
Thos Eagles
Wm Steward
C79 L2/6 10 22 Dec 1811 On death of Thomas Smith, ribbon weaver, his widow, Ann Smith, is admitted
tenant.
Ann Smith &
others
Edward Simonds William Bond, [ -
] Ellis
C79 Dugdale 504 1825 Ann Smith, occ Joseph Leedham house £3, Jos Spencer, house brewhouse &
garden £7.10s, John Bailey, John Ford, John Pegg, each house £1.10,
schoolroom £1.10s, Thos Heath, and Parsons, each house £6.
C79 CR1039/
4
Mids 1829 Jos Spencer, Ath, bricklayer, insures his household his occ. Linen, books & c.
in his dwelling house goods and offices goods (brick and tile), £100.
C79 L2/7 260 26 Jan 1831 On death of Thos Smith, Ath, ribbon weaver, his ds, Mary, w. Michael Briggs, Jos Spencer, Jos Thos Jeffcote; Wm Parker,
Ath, butcher, and Ann w. John Hardwick, B’ham, builder, are admitted
separately to messuage and ¼ burgage. They then surrender separately each to
their own uses for life.
Leedham, John
Bailey, Jas
Simonds, Wm
Dalton, John Ford
Wm Bond; [ ]
Ellis
Edmund Simonds;
Mary S
C79 CR2511/
22
9 Sep 1833 Joseph Leedham, house, £2.0.4½d. Joseph Spencer, house, £3.16.6d., shop,
19s.1½d .John Bailey, house, 12s.9d. John Ford, Widow Pegg, each a house,
19s.1½d. Widow Dalton, £1.5.6d. [Miss Farnell, Wm Duesbury, each a house
at £3.10.1½d.]
C79 Census 1841 Long St –Michael Briggs, 60, independent means.
C79 L2/8 466 12 Apr 1849 On death of Michael Briggs, Ath, butcher, his trustees John & Samuel Briggs
are admitted to ½ share in 2 messuages and common right 158, newly erected
in Long St with garden. John, Joseph, Elizabeth and Ann Hardwick, and
Richard Fulford & w. Mary are admitted to the other ½ share. All then
surrender their two shares to the use of George Gothard, Ath, tailor, who paid
£380 for purchase (now in single ownership). Note: Mary Briggs died March
1837, buried in Mancetter Church. The messuage has been taken down and
two erected by Michael Briggs and John Hardwick. Michael Briggs died
March 1848 and was buried at Mancetter having made his will of 24 May
1834, proved PCC, 22 Dec 1848. Bequeathed household goods to Mary, and
to John Hardwick, and his two sons, John, Ath, butcher, and Samuel Briggs,
Birmingham, builder, estate at Witherley and Atherstone. Residue of
household goods and furniture, stock in trade, book and other debts to JH, JB
and SB in trust. Property to be sold at auction. John and Ann Hardwick had
four children: Joseph, Aston juxta Birmingham, builder, Eliza and Ann of
same place, spinsters, Mary, w. Richard Fulford, same place, corn dealer. All
aged over 21. Sold 28 Jun 1848 at Red Lion by Wm Bindley, auctioneer, in
four lots. Mess was Lot 2, common right was lot 4. No adequate bids. SS
Baxter bought lot 4 for £38. Have agreed to sell mess to Geo Gothard, Ath,
tailor, for £380. Paid £38 deposit to Power and Pilgrim, solicitors.
p.475 With right for Geo Gothard to use the entry running from the garden
into and through the adjoining freehold property belonging to John Hardwick,
John and Samuel Briggs, etc. into the North Backway for Horse, Foot and
Wheelbarrow Road, subject to right of owners of adjoining freehold property,
etc, to use the present right of way or entry running from adjoining property
through garden and property to be purchased into Long St for horse, foot or
As previous;
Michael Briggs;
Riley; Geo
Gothard, garden
occ. Gothard.
Arnold Ellis Sophia Guest
Simonds & others
wheelbarrow road.
C79 L2/8 482 19 Apr 1849 George Gothard surrenders the property to the use of Charles Holte
Bracebridge, on condition that he pays £300 @ 5% interest and insured the
property. The previous owners then surrender the common right 158 to the
use of Stafford Squire Baxter who pays £38 with 1s fine.
As previous As previous As previous
C79 Census 1851 George Gothard, 36, master tailor 4 men